STEWART LAWRIE CONSULTANTS LIMITED

2 Kings Point 2 Kings Point, Helensburgh, G84 8BT, Scotland
StatusDISSOLVED
Company No.SC376718
CategoryPrivate Limited Company
Incorporated13 Apr 2010
Age14 years, 2 months, 6 days
JurisdictionScotland
Dissolution11 Feb 2020
Years4 years, 4 months, 8 days

SUMMARY

STEWART LAWRIE CONSULTANTS LIMITED is an dissolved private limited company with number SC376718. It was incorporated 14 years, 2 months, 6 days ago, on 13 April 2010 and it was dissolved 4 years, 4 months, 8 days ago, on 11 February 2020. The company address is 2 Kings Point 2 Kings Point, Helensburgh, G84 8BT, Scotland.



Company Fillings

Gazette dissolved voluntary

Date: 11 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 26 Nov 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Nov 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company current extended

Date: 30 Apr 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

New date: 2019-05-31

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2019

Action Date: 13 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2018

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Change person secretary company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-07-12

Officer name: Sandra Lawrie

Documents

View document PDF

Change person director company with change date

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stewart Albert Lawrie

Change date: 2018-07-12

Documents

View document PDF

Change to a person with significant control

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stewart Albert Lawrie

Change date: 2018-07-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Jul 2018

Action Date: 12 Jul 2018

Category: Address

Type: AD01

Old address: The Stables Ladyland Near Kilbirnie North Ayrshire KA25 7JR

New address: 2 Kings Point Shandon Helensburgh G84 8BT

Change date: 2018-07-12

Documents

View document PDF

Confirmation statement with updates

Date: 16 Apr 2018

Action Date: 13 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-13

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Apr 2017

Action Date: 13 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Nov 2016

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 13 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Nov 2015

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Apr 2015

Action Date: 13 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2014

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 13 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2013

Action Date: 13 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2012

Action Date: 13 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-13

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 13 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-13

Documents

View document PDF

Change person secretary company with change date

Date: 24 May 2010

Action Date: 20 May 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-05-20

Officer name: Sandra Lawrie Casey

Documents

View document PDF

Appoint person secretary company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Sandra Lawrie Casey

Documents

View document PDF

Appoint person director company with name

Date: 29 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stewart Albert Lawrie

Documents

View document PDF

Capital allotment shares

Date: 29 Apr 2010

Action Date: 13 Apr 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-04-13

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter Trainer

Documents

View document PDF

Termination secretary company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter Trainer

Documents

View document PDF

Termination director company with name

Date: 23 Apr 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Mcintosh

Documents

View document PDF

Incorporation company

Date: 13 Apr 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

AMAL HASSAN LTD

411 DAVINA HOUSE,LONDON,EC1V 7ET

Number:09555025
Status:ACTIVE
Category:Private Limited Company

BARTLEY (UK) LIMITED

GLOBAL HOUSE,EPSOM,KT18 5FL

Number:04940690
Status:ACTIVE
Category:Private Limited Company

BH CLOTHING LTD

28A UPPER GOLF LINKS ROAD,BROADSTONE,BH18 8BX

Number:09938192
Status:ACTIVE
Category:Private Limited Company

JIB OVERSEAS HOLDINGS LIMITED

THE ST BOTOLPH BUILDING,LONDON,EC3A 7AW

Number:02956441
Status:ACTIVE
Category:Private Limited Company

NET IT CONSULTANCY LTD

53 STEYNTON AVENUE,BEXLEY,DA5 3HD

Number:08012649
Status:ACTIVE
Category:Private Limited Company

ROTAV LTD

FIRST FLOOR,BRIGHTON,BN1 6AF

Number:11087754
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source